UKBizDB.co.uk

EDUCATION BOND JV LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Education Bond Jv Ltd. The company was founded 9 years ago and was given the registration number 09576296. The firm's registered office is in MAYFAIR. You can find them at 3 Claridge House, 32 Davies Street, Mayfair, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EDUCATION BOND JV LTD
Company Number:09576296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 May 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Claridge House, 32 Davies Street, Mayfair, England, W1K 4ND

Director06 May 2015Active
4, Cavendish Square, London, England, W1G 0PG

Director30 August 2022Active
3 Claridge House, 32 Davies Street, Mayfair, England, W1K 4ND

Secretary06 May 2015Active
18/F, No. 68, Yee Wo Street, Causeway Bay, Hong Kong,

Director02 June 2017Active
4, Cavendish Square, London, England, W1G 0PG

Director20 June 2019Active
18/F, No. 68, Yee Wo Street, Causeway Bay, Hong Kong,

Director04 May 2017Active
3 Claridge House, 32 Davies Street, Mayfair, W1K 4ND

Director15 July 2015Active
3 Claridge House, 32 Davies Street, Mayfair, W1K 4ND

Director02 July 2015Active
3 Claridge House, 32 Davies Street, Mayfair, W1K 4ND

Director01 June 2018Active

People with Significant Control

Bridge Mansion Limited
Notified on:04 May 2017
Status:Active
Country of residence:Virgin Islands, British
Address:Jayla Place, Wickhams Cay I, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Investuk (Holdings) Limited
Notified on:25 April 2017
Status:Active
Country of residence:England
Address:3 Claridge House, 32 Davies Street, London, England, W1K 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Investuk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Great Britain
Address:3 Claridge House, 32 Davies Street, London, Great Britain, W1K 4ND
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-17Gazette

Gazette notice compulsory.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Gazette

Gazette filings brought up to date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-22Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-08-12Gazette

Gazette filings brought up to date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-02-04Address

Change registered office address company with date old address new address.

Download
2020-12-24Gazette

Gazette filings brought up to date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.